(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 31st, March 2023
| accounts
|
Free Download
(47 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(14 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, June 2022
| gazette
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/21
filed on: 23rd, June 2022
| accounts
|
Free Download
(46 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th June 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(14 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th June 2020
filed on: 6th, July 2021
| accounts
|
Free Download
(14 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/20
filed on: 29th, June 2021
| accounts
|
Free Download
(47 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th June 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(14 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/19
filed on: 11th, August 2020
| accounts
|
Free Download
(42 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th June 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(14 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/18
filed on: 25th, September 2019
| accounts
|
Free Download
(42 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Brook Point 1412 High Road London N20 9BH on 13th July 2018 to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ
filed on: 13th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 30th June 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(15 pages)
|
(AA) Small company accounts made up to 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th February 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 30th June 2015
filed on: 11th, February 2016
| accounts
|
Free Download
(17 pages)
|
(AA) Full accounts for the period ending 30th June 2014
filed on: 30th, November 2015
| accounts
|
Free Download
(18 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, October 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, July 2015
| gazette
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 17th February 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 25th March 2015: 15230.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, June 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th February 2014
filed on: 26th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 26th June 2014: 15230.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, June 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 17th, February 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th February 2013
filed on: 27th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 21st February 2013
filed on: 21st, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th February 2012
filed on: 17th, February 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 18th November 2011
filed on: 18th, November 2011
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th June 2011
filed on: 15th, September 2011
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 6th May 2011
filed on: 6th, May 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th February 2011
filed on: 15th, March 2011
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 12th January 2011: 15229.99 GBP
filed on: 24th, January 2011
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th January 2011: 113896.66 GBP
filed on: 18th, January 2011
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 18th June 2010: 300.00 GBP
filed on: 29th, November 2010
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 28th August 2010: 1263300.00 GBP
filed on: 29th, November 2010
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 25th August 2010: 163300.00 GBP
filed on: 29th, November 2010
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 12th October 2010
filed on: 12th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 17th August 2010
filed on: 3rd, September 2010
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to 17th August 2010 from 30th June 2010
filed on: 19th, August 2010
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th June 2010
filed on: 6th, August 2010
| accounts
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 16th, June 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed start trade LIMITEDcertificate issued on 16/06/10
filed on: 16th, June 2010
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 18th, May 2010
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 10th May 2010
filed on: 18th, May 2010
| capital
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Niren Blake Brook Point 1412 High Road London N20 9BH on 24th March 2010
filed on: 24th, March 2010
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 24th March 2010
filed on: 24th, March 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th March 2010
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd March 2010
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 22nd March 2010
filed on: 22nd, March 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, February 2010
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|